Company NameMichigan Investments Limited
DirectorsPhilip George Walton and Mark Adam Walton
Company StatusActive
Company Number07930966
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip George Walton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameMr Mark Adam Walton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(same day as company formation)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD

Location

Registered AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

70 at £1Philip George Walton & Diane Walton
70.00%
Ordinary
30 at £1Mark Adam Walton
30.00%
Ordinary

Financials

Year2014
Net Worth£30,831
Cash£18,104
Current Liabilities£2,009,039

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

1 July 2015Delivered on: 1 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as bruce building, percy street, newcastle upon tyne. NE1 7RZ comprised in title number(s) TY511075.
Outstanding
12 November 2014Delivered on: 15 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 May 2013Delivered on: 6 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The bruce building percy street newcastle upon tyne. Notification of addition to or amendment of charge.
Outstanding

Filing History

5 December 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
13 February 2017Total exemption small company accounts made up to 29 February 2016 (7 pages)
9 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 July 2015Registration of charge 079309660003, created on 1 July 2015 (39 pages)
1 July 2015Registration of charge 079309660003, created on 1 July 2015 (39 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
15 November 2014Registration of charge 079309660002, created on 12 November 2014 (44 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 June 2013Registration of charge 079309660001 (17 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2012Incorporation (16 pages)